- Company Overview for VISER LTD (NI051527)
- Filing history for VISER LTD (NI051527)
- People for VISER LTD (NI051527)
- Charges for VISER LTD (NI051527)
- Insolvency for VISER LTD (NI051527)
- More for VISER LTD (NI051527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2010 | CONNOT | Change of name notice | |
01 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Aug 2010 | AD01 | Registered office address changed from 47a Corradinna Road Omagh Co Tyrone BT78 5BZ on 12 August 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 20 August 2009 | |
03 Aug 2009 | 233(NI) | Change of ARD | |
14 Nov 2008 | 371SR(NI) | 20/08/08 | |
22 Oct 2008 | 296(NI) | Change of dirs/sec | |
06 Aug 2008 | AC(NI) | 30/09/07 annual accts | |
26 Mar 2008 | 296(NI) | Change of dirs/sec | |
20 Feb 2008 | 296(NI) | Change of dirs/sec | |
18 Oct 2007 | 402(NI) | Pars re mortage | |
23 Aug 2007 | 371S(NI) | 20/08/07 annual return shuttle | |
20 Jul 2007 | 402R(NI) | Particulars of a mortgage charge | |
22 Mar 2007 | AC(NI) | 30/09/06 annual accts | |
07 Mar 2007 | 295(NI) | Change in sit reg add | |
28 Feb 2007 | 295(NI) | Change in sit reg add | |
11 Oct 2006 | 371S(NI) | 20/08/06 annual return shuttle | |
24 Aug 2006 | 402R(NI) | Particulars of a mortgage charge | |
24 Aug 2006 | 402R(NI) | Particulars of a mortgage charge | |
24 Aug 2006 | 402R(NI) | Particulars of a mortgage charge | |
07 Jul 2006 | AC(NI) | 30/09/05 annual accts | |
18 Jan 2006 | 402(NI) | Pars re mortage | |
17 Sep 2005 | 371S(NI) | 20/08/05 annual return shuttle | |
15 Dec 2004 | 233(NI) | Change of ARD |